Shortcuts

Mckay Lang Limited

Type: NZ Limited Company (Ltd)
9429033991863
NZBN
1842181
Company Number
Registered
Company Status
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical address used since 15 May 2018
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 20 Dec 2022
8 Watts Road
Sockburn
Christchurch 8042
New Zealand
Service address used since 20 Dec 2022

Mckay Lang Limited, a registered company, was started on 31 Aug 2006. 9429033991863 is the number it was issued. The company has been supervised by 3 directors: Heath Thomas Mckay - an active director whose contract began on 31 Aug 2006,
Christopher David Lang - an inactive director whose contract began on 23 May 2018 and was terminated on 24 Feb 2023,
Christopher John Roberts - an inactive director whose contract began on 29 Mar 2018 and was terminated on 21 Dec 2018.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 77 Gasson Street, Sydenham, Christchurch, 8023 (type: registered, service).
Mckay Lang Limited had been using 95 Jimmy Adams Terrace, Lincoln, Christchurch as their registered address until 15 May 2018.
Previous names for this company, as we identified at BizDb, included: from 31 Aug 2006 to 02 May 2018 they were named Htm Building Group Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the third share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 95 Jimmy Adams Terrace, Lincoln, Christchurch, 7608 New Zealand

Registered & physical address used from 05 Jul 2017 to 15 May 2018

Address #2: 75 Hume Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 26 Jul 2012 to 05 Jul 2017

Address #3: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 14 Jul 2011 to 26 Jul 2012

Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 14 Jul 2011 to 26 Jul 2012

Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 24 Jul 2008 to 14 Jul 2011

Address #6: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical & registered address used from 04 Dec 2006 to 24 Jul 2008

Address #7: 484 Avonside Drive, Avonside, Christchurch 8006

Physical & registered address used from 31 Aug 2006 to 04 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Mckay, Heath Thomas Rd 2
Lincoln
7672
New Zealand
Individual Mckay, Aileen Gayle Rd 2
Lincoln
7672
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mckay, Aileen Gayle Rd 2
Lincoln
7672
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mckay, Heath Thomas Rd 2
Lincoln
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roberts, Christopher John Wigram
Christchurch
8025
New Zealand
Individual Lang, Christopher David Mount Pleasant
Christchurch
8081
New Zealand
Individual Mckay, Aileen Gayle Lincoln
Lincoln
7608
New Zealand
Directors

Heath Thomas Mckay - Director

Appointment date: 31 Aug 2006

Address: Rd 2, Lincoln, 7672 New Zealand

Address used since 11 Jan 2021

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 05 Aug 2011

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 27 Jun 2017


Christopher David Lang - Director (Inactive)

Appointment date: 23 May 2018

Termination date: 24 Feb 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 11 Jan 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 May 2018


Christopher John Roberts - Director (Inactive)

Appointment date: 29 Mar 2018

Termination date: 21 Dec 2018

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 29 Mar 2018

Nearby companies

The Red House - Design Store Limited
Unit 3, 254 St Asaph Street

The Shores 507 Limited
Unit 3, 254 St Asaph Street

Joca Properties Limited
Unit 3, 254 St Asaph Street

Build Equity Limited
Unit 3, 254 St Asaph Street

Fresh Property Limited
Unit 3, 254 St Asaph Street

Mpag Limited
Unit 3, 254 St Asaph Street